Company NameGRS (GB) Limited
Company StatusDissolved
Company Number05288565
CategoryPrivate Limited Company
Incorporation Date16 November 2004(19 years, 5 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Bhupendra Patel
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2004(6 days after company formation)
Appointment Duration2 years, 2 months (closed 23 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSwaagat 49 Sandy Lodge Road
Moor Park
Rickmansworth
Hertfordshire
WD3 1LN
Director NameMr Venilal Damodar Vaghela
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2004(6 days after company formation)
Appointment Duration2 years, 2 months (closed 23 January 2007)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 The Leadings
Wembley Park
Harrow
Middlesex
HA9 9DT
Secretary NameMr Bhupendra Patel
NationalityBritish
StatusClosed
Appointed22 November 2004(6 days after company formation)
Appointment Duration2 years, 2 months (closed 23 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSwaagat 49 Sandy Lodge Road
Moor Park
Rickmansworth
Hertfordshire
WD3 1LN
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed16 November 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 November 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressRegency Chambers Alpine House
Honey Pot Lane
Kingsbury
NW9 9RX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
24 April 2006Return made up to 16/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/04/06
(7 pages)
18 January 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Registered office changed on 09/12/04 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
9 December 2004Director resigned (1 page)
9 December 2004New secretary appointed;new director appointed (2 pages)
2 December 2004Secretary resigned (1 page)
16 November 2004Incorporation (19 pages)